Entity Name: | BORDEAUX 12 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BORDEAUX 12 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000149376 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 1ST AVENUE WEST, OWEN SOUND, N4K 4K5, CA |
Mail Address: | 940 1ST AVENUE WEST, OWEN SOUND, N4K 4K5, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIARAMONTE ROSS | Manager | 940 1ST AVENUE WEST, OWEN SOUND, N4K 45 |
chiaramonte rosario | Agent | 20325 center ridge road, rocky river, FL, 44116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | chiaramonte, rosario | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 20325 center ridge road, suite 155, rocky river, FL 44116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 940 1ST AVENUE WEST, OWEN SOUND N4K 4K5 CA | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 940 1ST AVENUE WEST, OWEN SOUND N4K 4K5 CA | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RL REGI-FL CRC, LLC VS GULF SOUTH REO, LLC , SUMMERHILL AT MEADOWCREST CONDOMINUM ASSOCIATION, INC., BORDEAUX 12, LLC, SHIRLEY MCMANUS, NANCY VANHOUSE AND ELLEN JANCAR | 5D2015-3990 | 2015-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RL REGI-FL CRC, LLC |
Role | Petitioner |
Status | Active |
Representations | Jeremy A. Koss, EDUARDO J. CASAL, JORGE L. PIEDRA |
Name | ELLEN JANCAR |
Role | Appellee |
Status | Active |
Name | BORDEAUX 12 LLC |
Role | Appellee |
Status | Active |
Name | SHIRLEY MCMANUS |
Role | Appellee |
Status | Active |
Name | NANCY VANHOUSE |
Role | Appellee |
Status | Active |
Name | SUMMERHILL AT MEADOWCREST CONDOMINIUM ASSOC, INC |
Role | Respondent |
Status | Active |
Name | GULF SOUTH REO, LLC |
Role | Respondent |
Status | Active |
Representations | NICOLE L. NEUMANN, ANTHONY M. BARBUTO |
Name | HON. PATRICIA THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-05-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-29 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ OF 4/25 ORDER |
Docket Date | 2016-04-25 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2016-04-25 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-12-16 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | RL REGI-FL CRC, LLC |
Docket Date | 2015-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/20 ORDER |
On Behalf Of | GULF SOUTH REO, LLC |
Docket Date | 2015-11-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Docket Date | 2015-11-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 11/16/15 |
On Behalf Of | RL REGI-FL CRC, LLC |
Docket Date | 2015-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 11/16/15 |
On Behalf Of | RL REGI-FL CRC, LLC |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-01-04 |
Florida Limited Liability | 2014-09-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State